LOVE THE FUTURE CIC

Register to unlock more data on OkredoRegister

LOVE THE FUTURE CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08379858

Incorporation date

29/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SHANKARI RAJ, 34 Portland Square, Bristol BS2 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2013)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2020
First Gazette notice for voluntary strike-off
dot icon07/02/2020
Application to strike the company off the register
dot icon21/11/2019
Total exemption full accounts made up to 2019-01-29
dot icon22/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-29
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-29
dot icon05/09/2017
Termination of appointment of Richard Allun Lloyd Jones as a director on 2017-08-31
dot icon05/09/2017
Termination of appointment of Caroline Rose Macdonald as a director on 2017-08-31
dot icon12/06/2017
Appointment of Mr Richard Allun Lloyd Jones as a director on 2017-06-01
dot icon12/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon27/10/2016
Total exemption full accounts made up to 2016-01-29
dot icon17/10/2016
Appointment of Mr Charles Andrew Mcauliffe as a director on 2016-09-19
dot icon11/08/2016
Registered office address changed from 5 Great George Street Bristol BS1 5RR to C/O Shankari Raj 34 Portland Square Bristol BS2 8RG on 2016-08-11
dot icon11/08/2016
Termination of appointment of Stephen Andrew Patrick Clarke as a director on 2015-06-01
dot icon26/07/2016
Termination of appointment of Darren Edward Hall as a director on 2016-07-25
dot icon01/05/2016
Appointment of Ms Shankari Edgar as a director on 2015-08-25
dot icon15/03/2016
Termination of appointment of George Alastair Ronald Sawday as a director on 2016-03-03
dot icon25/02/2016
Annual return made up to 2016-01-29 no member list
dot icon22/12/2015
Total exemption full accounts made up to 2015-01-29
dot icon18/09/2015
Certificate of change of name
dot icon18/09/2015
Change of name notice
dot icon18/03/2015
Annual return made up to 2015-01-29 no member list
dot icon28/11/2014
Appointment of Mrs Alexis May Joy Bull as a secretary on 2014-11-28
dot icon28/11/2014
Registered office address changed from 17 Cornwallis Crescent Bristol BS8 4PJ England to 5 Great George Street Bristol BS1 5RR on 2014-11-28
dot icon16/11/2014
Termination of appointment of Paul Philip Rainger as a secretary on 2014-11-01
dot icon16/11/2014
Registered office address changed from 20 Ashfield Road Bristol BS3 3ER to 17 Cornwallis Crescent Bristol BS8 4PJ on 2014-11-16
dot icon05/11/2014
Total exemption full accounts made up to 2014-01-29
dot icon11/08/2014
Appointment of Mrs Caroline Rose Macdonald as a director on 2014-08-01
dot icon13/05/2014
Appointment of Mr Darren Edward Hall as a director
dot icon04/03/2014
Termination of appointment of Darren Hall as a director
dot icon21/02/2014
Previous accounting period shortened from 2014-05-31 to 2014-01-29
dot icon21/02/2014
Annual return made up to 2014-01-29 no member list
dot icon20/02/2014
Register inspection address has been changed
dot icon19/02/2014
Current accounting period extended from 2014-01-31 to 2014-05-31
dot icon18/11/2013
Termination of appointment of Patricia Whaley as a director
dot icon18/11/2013
Termination of appointment of Rosalyn Parker as a director
dot icon18/11/2013
Termination of appointment of Patricia Whaley as a secretary
dot icon18/11/2013
Termination of appointment of Peter Madden as a director
dot icon12/11/2013
Appointment of Mr Stephen Andrew Patrick Clarke as a director
dot icon08/11/2013
Appointment of Mr George Alastair Ronald Sawday as a director
dot icon08/11/2013
Appointment of Dr Paul Philip Rainger as a secretary
dot icon06/11/2013
Appointment of Mr Darren Edward Hall as a director
dot icon16/10/2013
Registered office address changed from Overseas House 19-23 Ironmonger Row London EC1V 3QN on 2013-10-16
dot icon29/01/2013
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2019
dot iconLast change occurred
29/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/01/2019
dot iconNext account date
29/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawday, George Alastair Ronald
Director
01/11/2013 - 03/03/2016
8
Whaley, Patricia Levi Hicks
Director
29/01/2013 - 01/11/2013
10
Madden, Peter Kearns
Director
29/01/2013 - 01/11/2013
8
Hall, Darren Edward
Director
16/04/2014 - 25/07/2016
11
Hall, Darren Edward
Director
01/11/2013 - 03/03/2014
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOVE THE FUTURE CIC

LOVE THE FUTURE CIC is an(a) Dissolved company incorporated on 29/01/2013 with the registered office located at C/O SHANKARI RAJ, 34 Portland Square, Bristol BS2 8RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOVE THE FUTURE CIC?

toggle

LOVE THE FUTURE CIC is currently Dissolved. It was registered on 29/01/2013 and dissolved on 22/09/2020.

Where is LOVE THE FUTURE CIC located?

toggle

LOVE THE FUTURE CIC is registered at C/O SHANKARI RAJ, 34 Portland Square, Bristol BS2 8RG.

What does LOVE THE FUTURE CIC do?

toggle

LOVE THE FUTURE CIC operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for LOVE THE FUTURE CIC?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.